Company NameSweet Miss Limited
Company StatusDissolved
Company Number08371288
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 2 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Director

Director NameMr Gokhan Ayaydin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 Westpole Avenue
Westpole Avenue Cockfosters
Barnet
Hertfordshire
EN4 0AX

Location

Registered Address4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gokhan Ayaydin
100.00%
Ordinary

Financials

Year2014
Net Worth£44,538
Cash£1,156
Current Liabilities£156,544

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 2015Delivered on: 20 May 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 5 September 2014
Satisfied on: 18 March 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Fully Satisfied

Filing History

28 November 2020Completion of winding up (1 page)
7 July 2017Order of court to wind up (3 pages)
7 July 2017Order of court to wind up (3 pages)
7 April 2017Registered office address changed from 5 Celadon Close Enfield Middlesex EN3 7RJ to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 5 Celadon Close Enfield Middlesex EN3 7RJ to 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Registration of charge 083712880002, created on 18 May 2015 (23 pages)
20 May 2015Registration of charge 083712880002, created on 18 May 2015 (23 pages)
18 March 2015Satisfaction of charge 083712880001 in full (4 pages)
18 March 2015Satisfaction of charge 083712880001 in full (4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
5 September 2014Registration of charge 083712880001, created on 1 September 2014 (24 pages)
5 September 2014Registration of charge 083712880001, created on 1 September 2014 (24 pages)
5 September 2014Registration of charge 083712880001, created on 1 September 2014 (24 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Registered office address changed from 7 Westpole Avenue Cockfosters Barnet EN4 0AX on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 7 Westpole Avenue Cockfosters Barnet EN4 0AX on 11 March 2014 (1 page)
26 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
26 February 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages)
24 January 2014Director's details changed for Mr Gokhan Ayaydin on 1 June 2013 (3 pages)
23 July 2013Registered office address changed from 79 Powis Street London SE18 6JB England on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 79 Powis Street London SE18 6JB England on 23 July 2013 (2 pages)
23 January 2013Incorporation (24 pages)
23 January 2013Incorporation (24 pages)